Tiaki Resources Limited, a registered company, was started on 25 Sep 2003. 9429035762690 is the NZBN it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company was categorised. The company has been run by 2 directors: Christopher William Noel Anderson - an active director whose contract started on 25 Sep 2003,
Joshua Donald Busby Adams - an inactive director whose contract started on 20 Sep 2004 and was terminated on 28 Oct 2015.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 412 Ruahine Street, Terrace End, Palmerston North, 4410 (category: delivery, postal).
Tiaki Resources Limited had been using 69 Stanley Avenue, Palmerston North, Palmerston North as their registered address up to 08 Dec 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 5 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (75%). Finally there is the 3rd share allocation (20 shares 20%) made up of 1 entity.
Principal place of activity
412 Ruahine Street, Terrace End, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 69 Stanley Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 05 Oct 2016 to 08 Dec 2020
Address #2: 42a Manapouri Crescent, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 23 Feb 2016 to 05 Oct 2016
Address #3: 69 Stanley Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 12 Sep 2011 to 23 Feb 2016
Address #4: 22 Florence Avenue, Palmerston North New Zealand
Registered & physical address used from 25 Jan 2008 to 12 Sep 2011
Address #5: 47a Florence Avenue, Palmerston North
Physical & registered address used from 07 Nov 2005 to 25 Jan 2008
Address #6: 40 Maxwells Line, Palmerston North
Physical address used from 13 Jan 2005 to 07 Nov 2005
Address #7: 40 Maxwells Line, Palmerston North
Registered address used from 09 Nov 2004 to 07 Nov 2005
Address #8: 125 Summerhill Dv, Palmerston North
Physical address used from 25 Sep 2003 to 13 Jan 2005
Address #9: 125 Summerhill Dv, Palmerston North
Registered address used from 25 Sep 2003 to 09 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Hatherly, Richard John |
Chartered Accountants Level 5 229 Moray Place, Dunedin New Zealand |
12 Feb 2005 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Anderson, Christopher William Noel |
Terrace End Palmerston North 4410 New Zealand |
25 Sep 2003 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Adams, Joshua Donald Busby |
Riversdale Road Masterton New Zealand |
21 Sep 2004 - |
Christopher William Noel Anderson - Director
Appointment date: 25 Sep 2003
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 30 Nov 2020
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 27 Sep 2016
Joshua Donald Busby Adams - Director (Inactive)
Appointment date: 20 Sep 2004
Termination date: 28 Oct 2015
Address: Rivesdale Road, Masterton, New Zealand
Address used since 20 Sep 2004
Wendy Stanley Limited
74 Stanley Avenue
Global World Products Limited
96 Florence Avenue
Nz Blue Sky Air Limited
96 Florence Avenue
Visa Outlet Limited
96 Florence Avenue
Loveridge & Loveridge International Limited
3 Carlton Avenue
Duopharm Animal Health Limited
3 Carlton Avenue
Croesus Projects Limited
69 Stanley Avenue
Lowe Environmental Impact Limited
170 Broadway Avenue
Manawa Consulting Limited
447 Ruahine Street
Np Consulting Limited
31 Thomson Street
Safety And Environmental Services Limited
24 Washington Parade
Sustainable Futures Nz Limited
306a Broadway Avenue